Company NameMiddleton Hope Associates Limited
Company StatusDissolved
Company Number05568693
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date24 March 2013 (11 years, 1 month ago)
Previous NameMiddleton Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher David Middleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunmore Avenue
Sunderland
Tyne And Wear
SR6 8ET
Director NameMrs Gillian Middleton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunmore Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 8ET
Secretary NameMr Christopher David Middleton
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunmore Avenue
Sunderland
Tyne And Wear
SR6 8ET
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Christopher Middleton
50.00%
Ordinary
50 at £1Gillian Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,325
Cash£4

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2013Final Gazette dissolved following liquidation (1 page)
24 March 2013Final Gazette dissolved following liquidation (1 page)
24 December 2012Notice of final account prior to dissolution (1 page)
24 December 2012Return of final meeting of creditors (1 page)
24 December 2012Notice of final account prior to dissolution (1 page)
6 June 2012Registered office address changed from 21a Mill House North Road East Boldon Tyne and Wear NE36 0DL United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 21a Mill House North Road East Boldon Tyne and Wear NE36 0DL United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 21a Mill House North Road East Boldon Tyne and Wear NE36 0DL United Kingdom on 6 June 2012 (2 pages)
1 June 2012Appointment of a liquidator (1 page)
1 June 2012Appointment of a liquidator (1 page)
9 May 2012Order of court to wind up (2 pages)
9 May 2012Order of court to wind up (2 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(5 pages)
30 January 2012Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(5 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Registered office address changed from 10 Dunmore Avenue Seaburn Sunderland SR6 8ET United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 10 Dunmore Avenue Seaburn Sunderland SR6 8ET United Kingdom on 17 November 2011 (1 page)
14 October 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
24 November 2010Director's details changed for Gillian Middleton on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Christopher David Middleton on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Christopher David Middleton on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Christopher David Middleton on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Gillian Middleton on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Gillian Middleton on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 September 2009Director and secretary's change of particulars / christopher middleton / 23/09/2009 (1 page)
23 September 2009Registered office changed on 23/09/2009 from 21A mill house north road east boldon tyne and wear NE36 0DL (1 page)
23 September 2009Registered office changed on 23/09/2009 from 21A mill house north road east boldon tyne and wear NE36 0DL (1 page)
23 September 2009Director and secretary's change of particulars / christopher middleton / 23/09/2009 (1 page)
23 September 2009Director's change of particulars / gillian middleton / 23/09/2009 (1 page)
23 September 2009Director's Change of Particulars / gillian middleton / 23/09/2009 / HouseName/Number was: 21A, now: 10; Street was: north road, now: dunmore avenue; Area was: , now: seaburn; Post Town was: east boldon, now: sunderland; Post Code was: NE36 0DL, now: SR6 8ET (1 page)
23 September 2009Director and Secretary's Change of Particulars / christopher middleton / 23/09/2009 / HouseName/Number was: 21A, now: 10; Street was: north road, now: dunmore avenue; Area was: , now: seaburn; Post Town was: east boldon, now: sunderland; Post Code was: NE36 0DL, now: SR6 8ET (1 page)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
23 September 2009Director and Secretary's Change of Particulars / christopher middleton / 23/09/2009 / HouseName/Number was: , now: 10; Street was: 10 dunmore avenue, now: dunmore avenue; Area was: seaburn, now: ; Region was: tyne & wear, now: tyne and wear; Country was: , now: united kingdom (1 page)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
23 September 2009Director and Secretary's Change of Particulars / christopher middleton / 23/09/2009 / Occupation was: finance, now: media (1 page)
23 September 2009Director and secretary's change of particulars / christopher middleton / 23/09/2009 (1 page)
23 September 2009Director's change of particulars / gillian middleton / 23/09/2009 (1 page)
23 September 2009Director's Change of Particulars / gillian middleton / 23/09/2009 / HouseName/Number was: , now: 10; Street was: 10 dunmore avenue, now: dunmore avenue; Occupation was: finance, now: media (1 page)
20 February 2009Director and Secretary's Change of Particulars / christopher middleton / 01/04/2008 / HouseName/Number was: , now: 21A; Street was: 10 dunmore avenue, now: north road; Area was: seaburn, now: ; Post Town was: sunderland, now: east boldon; Region was: tyne & wear, now: tyne and wear; Post Code was: SR6 8ET, now: NE36 0DL; Country was: , now: united (1 page)
20 February 2009Return made up to 20/09/08; full list of members (4 pages)
20 February 2009Return made up to 20/09/08; full list of members (4 pages)
20 February 2009Director and secretary's change of particulars / christopher middleton / 01/04/2008 (1 page)
20 February 2009Director's Change of Particulars / gillian middleton / 01/04/2008 / HouseName/Number was: , now: 21A; Street was: 10 dunmore avenue, now: north road; Area was: seaburn, now: ; Post Town was: sunderland, now: east boldon; Region was: tyne & wear, now: tyne and wear; Post Code was: SR6 8ET, now: NE36 0DL; Country was: , now: united kingdom (1 page)
20 February 2009Director's change of particulars / gillian middleton / 01/04/2008 (1 page)
13 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 April 2008Registered office changed on 15/04/2008 from 10 dunmore avenue seaburn sunderland tyne and wear SR6 8ET (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 10 dunmore avenue seaburn sunderland tyne and wear SR6 8ET (2 pages)
14 April 2008Company name changed middleton finance LIMITED\certificate issued on 17/04/08 (2 pages)
14 April 2008Company name changed middleton finance LIMITED\certificate issued on 17/04/08 (2 pages)
27 December 2007Return made up to 20/09/07; full list of members (7 pages)
27 December 2007Return made up to 20/09/07; full list of members (7 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Return made up to 20/09/06; full list of members (7 pages)
6 October 2006Return made up to 20/09/06; full list of members (7 pages)
23 December 2005Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2005Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
20 September 2005Incorporation (16 pages)
20 September 2005Incorporation (16 pages)